MR04 |
Satisfaction of charge 083139390002 in full
filed on: 1st, March 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083139390002, created on 22nd January 2024
filed on: 25th, January 2024
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2020
filed on: 21st, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st July 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 083139390001 in full
filed on: 4th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 9th November 2018
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 23rd March 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd March 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th November 2020
filed on: 6th, November 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 5th February 2020. New Address: 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ. Previous address: T G Beighton Ltd Mcgregors Way Turnoaks Business Park Chesterfield Derbyshire S40 2WB England
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083139390001, created on 7th March 2018
filed on: 9th, March 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
27th October 2016 - the day director's appointment was terminated
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 16th, November 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 27th October 2016
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th November 2016. New Address: T G Beighton Ltd Mcgregors Way Turnoaks Business Park Chesterfield Derbyshire S40 2WB. Previous address: Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th August 2016: 100.00 GBP
filed on: 12th, August 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
7th March 2016 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
7th March 2016 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th November 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 7th October 2015. New Address: Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH. Previous address: Tees Infrastructure Building Stapylton Street Bolckow Industrial Estate Middlesbrough Cleveland TS6 7BJ England
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2015
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th April 2015. New Address: Tees Infrastructure Building Stapylton Street Bolckow Industrial Estate Middlesbrough Cleveland TS6 7BJ. Previous address: Centre Court 1301 Stratford Road Birmingham West Midlands B28 9HH
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th November 2014 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed global rail consulting LTDcertificate issued on 19/11/14
filed on: 19th, November 2014
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 19th, November 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th November 2014
filed on: 19th, November 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th November 2014
filed on: 10th, November 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 10th, November 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
8th August 2014 - the day director's appointment was terminated
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th November 2013 with full list of members
filed on: 21st, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st December 2013: 10.00 GBP
capital
|
|
TM01 |
9th May 2013 - the day director's appointment was terminated
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2012
| incorporation
|
Free Download
(7 pages)
|